- Company Overview for FLEETGRANT LIMITED (01836076)
- Filing history for FLEETGRANT LIMITED (01836076)
- People for FLEETGRANT LIMITED (01836076)
- Charges for FLEETGRANT LIMITED (01836076)
- More for FLEETGRANT LIMITED (01836076)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | MR04 | Satisfaction of charge 018360760004 in full | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
20 Mar 2018 | MR01 | Registration of charge 018360760004, created on 15 March 2018 | |
21 Feb 2018 | PSC02 | Notification of Laco 3 Ltd as a person with significant control on 19 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Laura Jane Stevens as a person with significant control on 19 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Christopher David James Stevens as a person with significant control on 19 February 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from Glenbrook 132 Rotherham Road Maltby Rotherham South Yorkshire S66 8NA to 3 Lilly Hall Close Maltby Rotherham S66 8RR on 21 February 2018 | |
21 Feb 2018 | PSC01 | Notification of Christopher David James Stevens as a person with significant control on 19 February 2018 | |
21 Feb 2018 | PSC01 | Notification of Laura Jane Stevens as a person with significant control on 19 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Eileen Cox as a person with significant control on 19 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Roy Joseph Cox as a person with significant control on 19 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mr Christopher David James Stevens as a director on 19 February 2018 | |
21 Feb 2018 | AP01 | Appointment of Mrs Laura Jane Stevens as a director on 19 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Roy Joseph Cox as a director on 19 February 2018 |